Search icon

ONE NORTH 106 LLC

Company Details

Name: ONE NORTH 106 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773560
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 CROSSWAYS PARK DR., SUITE 100, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ONE NORTH 106 LLC DOS Process Agent 40 CROSSWAYS PARK DR., SUITE 100, WOODBURY, NY, United States, 11797

Agent

Name Role Address
ARTHUR SILVA VIANA Agent 40 CROSSWAYS PARK DR., SUITE 100, WOODBURY, NY, 11797

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137596 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 4 OLD JERICHO TURNPIKE, JERICHO, New York, 11753 Restaurant
0423-23-135492 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 4 OLD JERICHO TURNPIKE, JERICHO, New York, 11753 Additional Bar

History

Start date End date Type Value
2015-06-12 2023-06-06 Address 40 CROSSWAYS PARK DR., SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2015-06-12 2023-06-06 Address 40 CROSSWAYS PARK DR., SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001256 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210602061609 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150902000058 2015-09-02 CERTIFICATE OF PUBLICATION 2015-09-02
150612000073 2015-06-12 ARTICLES OF ORGANIZATION 2015-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466607203 2020-04-28 0235 PPP 4 OLD JERICHO TPKE, Jericho, NY, 11753-1206
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752437
Loan Approval Amount (current) 752437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1206
Project Congressional District NY-03
Number of Employees 112
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 762114.18
Forgiveness Paid Date 2021-08-18
5101108303 2021-01-25 0235 PPS 40 Crossways Park Dr, Woodbury, NY, 11797-2036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1053412.5
Loan Approval Amount (current) 1053412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 112
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1064033.21
Forgiveness Paid Date 2022-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State